TITLE XXVII — CORPORATIONS, ASSOCIATIONS, AND PROPRIETORS OF COMMON LANDS (Includes Chapters 292 - 303)
- CHAPTER 292 — VOLUNTARY CORPORATIONS AND ASSOCIATIONS
- Section 292:1 Incorporators; Purposes.
- Section 292:1-a Legal Services.
- Section 292:10 Filing Order.
- Section 292:10-a Dissolution by Vote.
- Section 292:11 Records.
- Section 292:12 Holding Property.
- Section 292:13 Deemed Corporations for What Purposes.
- Section 292:14 Unincorporated Association Receiving and Using Donations.
- Section 292:15 Application of Subdivision.
- Section 292:16 Application for Incorporation.
- Section 292:17 Articles of Agreement.
- Section 292:18 Charitable Corporations.
- Section 292:19 Collective Investments.
- Section 292:2 Articles of Agreement.
- Section 292:2-a Charitable Corporations; Required Provisions.
- Section 292:20 Exception.
- Section 292:21 Contributions and Withdrawals.
- Section 292:22 Legislative Amendment.
- Section 292:23 Public and Charitable Trust Funds.
- Section 292:24 Charters of Voluntary Corporations Created by Legislative Act.
- Section 292:25 Renewal Required.
- Section 292:26 Reinstatement.
- Section 292:27 Publication Notice.
- Section 292:28 Reinstatement Following Publication.
- Section 292:29 Disposition of Corporate Assets.
- Section 292:3 Name.
- Section 292:30 Revival of Charter.
- Section 292:31 Abandonment of Stock or Certificate.
- Section 292:4 Record of Articles of Agreement; Effect.
- Section 292:5 Fees for Recording.
- Section 292:5-a Returns, Filing Fee, Penalty.
- Section 292:5-b Foreign Nonprofit Corporations; Registration, Fees.
- Section 292:6 Bylaws; Organization.
- Section 292:6-a Board of Directors of Charitable Nonprofit Corporations.
- Section 292:7 Change of Name; Amending Articles.
- Section 292:8 Capital Structure.
- Section 292:8-a Disposition of Records by Secretary of State.
- Section 292:8-b Terms Defined.
- Section 292:8-c Organization.
- Section 292:8-d Approval.
- Section 292:8-e General Statement.
- Section 292:8-ee Freedom From Liability.
- Section 292:8-f Submission of Plans.
- Section 292:8-ff Continuing Review.
- Section 292:8-g Limitation on Name.
- Section 292:8-h Granting of Degrees.
- Section 292:8-i Penalty.
- Section 292:8-j Injunctive Relief.
- Section 292:8-k Exemption.
- Section 292:8-kk Reports Required.
- Section 292:8-l Powers Extended.
- Section 292:9 Procedure.
- CHAPTER 292-A — ENCOURAGEMENT OF COMMUNITY COLLEGES
- CHAPTER 292-B — UNIFORM PRUDENT MANAGEMENT OF INSTITUTIONAL FUNDS ACT
- Section 292-B:1 Short Title.
- Section 292-B:10 Uniformity of Application and Construction.
- Section 292-B:2 Definitions.
- Section 292-B:3 Standard of Conduct in Managing and Investing Institutional Fund.
- Section 292-B:4 Appropriation For Expenditure or Accumulation of Endowment Fund; Rules of Construction.
- Section 292-B:5 Delegation of Management and Investment Functions.
- Section 292-B:6 Release or Modification of Restrictions on Management, Investment, or Purpose.
- Section 292-B:7 Reviewing Compliance.
- Section 292-B:8 Application to Existing Institutional Funds.
- Section 292-B:9 Relation to Electronic Signatures in Global And National Commerce Act.
- CHAPTER 293 — CORPORATE CHARTERS
- CHAPTER 293-A — NEW HAMPSHIRE BUSINESS CORPORATION ACT
- Section 293-A:1.01 Short Title.
- Section 293-A:1.02 Reservation of Power to Amend or Repeal.
- Section 293-A:1.20 Filing Requirements.
- Section 293-A:1.21 Forms.
- Section 293-A:1.22 Filing, Service, Copying, and Special Fees.
- Section 293-A:1.23 Effective Time and Date of Document.
- Section 293-A:1.24 Correcting Filed Document.
- Section 293-A:1.25 Filing Duty of Secretary of State.
- Section 293-A:1.26 Appeal From Secretary of State's Refusal to File Document.
- Section 293-A:1.27 Evidentiary Effect of Copy of Filed Document.
- Section 293-A:1.28 Certificate of Existence.
- Section 293-A:1.29 Penalty for Signing False Document.
- Section 293-A:1.30 Powers.
- Section 293-A:1.31-1.34 Repealed.
- Section 293-A:1.35 Assessment and Collection of Annual Fees.
- Section 293-A:1.36 Penalties Imposed.
- Section 293-A:1.37 Administration.
- Section 293-A:1.38 Interrogatories by Secretary of State; Penalties.
- Section 293-A:1.40 Definitions.
- Section 293-A:1.41 Notice.
- Section 293-A:1.42 Number of Shareholders.
- Section 293-A:10.01 Authority to Amend.
- Section 293-A:10.02 Amendment by Board of Directors.
- Section 293-A:10.03 Amendment by Board of Directors and Shareholders.
- Section 293-A:10.04 Voting on Amendments by Voting Groups.
- Section 293-A:10.05 Amendment Before Issuance of Shares.
- Section 293-A:10.06 Articles of Amendment.
- Section 293-A:10.07 Restated Articles of Incorporation.
- Section 293-A:10.08 Amendment Pursuant to Reorganization.
- Section 293-A:10.09 Effect of Amendment.
- Section 293-A:10.20 Amendment by Board of Directors or Shareholders.
- Section 293-A:10.21 Bylaw Increasing Quorum or Voting Requirement for Shareholders.
- Section 293-A:10.22 Bylaw Increasing Quorum or Voting Requirement for Directors.
- Section 293-A:11.01 Merger.
- Section 293-A:11.02 Share Exchange.
- Section 293-A:11.03 Action on Plan.
- Section 293-A:11.04 Merger of Subsidiary.
- Section 293-A:11.05 Articles of Merger or Share Exchange.
- Section 293-A:11.06 Effect of Merger or Share Exchange.
- Section 293-A:11.07 Merger or Share Exchange With Foreign Corporation.
- Section 293-A:11.08 Merger of Corporation and Other Entities.
- Section 293-A:11.09 Approval of Conversion of a Corporation.
- Section 293-A:12.01 Sale of Assets in Regular Course of Business and Mortgage of Assets.
- Section 293-A:12.02 Sale of Assets Other Than in Regular Course of Business.
- Section 293-A:13.01 Definitions.
- Section 293-A:13.02 Right to Dissent.
- Section 293-A:13.03 Dissent by Nominees and Beneficial Owners.
- Section 293-A:13.20 Notice of Dissenters' Rights.
- Section 293-A:13.21 Notice of Intent to Demand Payment.
- Section 293-A:13.22 Dissenters' Notice.
- Section 293-A:13.23 Duty to Demand Payment.
- Section 293-A:13.24 Share Restrictions.
- Section 293-A:13.25 Payment.
- Section 293-A:13.26 Failure to Take Action.
- Section 293-A:13.27 After-Acquired Shares.
- Section 293-A:13.28 Procedure if Shareholder Dissatisfied With Payment or Offer.
- Section 293-A:13.30 Court Action.
- Section 293-A:13.31 Court Costs and Counsel Fees.
- Section 293-A:14.01 Dissolution by Incorporators or Initial Directors.
- Section 293-A:14.02 Dissolution by Board of Directors and Shareholders.
- Section 293-A:14.03 Articles of Dissolution.
- Section 293-A:14.04 Revocation of Dissolution.
- Section 293-A:14.05 Effect of Dissolution.
- Section 293-A:14.06 Known Claims Against Dissolved Corporation.
- Section 293-A:14.07 Unknown Claims Against Dissolved Corporation.
- Section 293-A:14.20 Grounds for Administrative Dissolution.
- Section 293-A:14.21 Procedure for and Effect of Administrative Dissolution.
- Section 293-A:14.22 Reinstatement Within 3 Years After Administrative Dissolution.
- Section 293-A:14.22-a Late Reinstatement Hearing; Notice; Requirements.
- Section 293-A:14.23 Appeal From Denial of Reinstatement.
- Section 293-A:14.30 Grounds for Judicial Dissolution.
- Section 293-A:14.31 Procedure for Judicial Dissolution.
- Section 293-A:14.32 Receivership or Custodianship.
- Section 293-A:14.33 Decree of Dissolution.
- Section 293-A:14.34 Election to Purchase in Lieu of Dissolution.
- Section 293-A:14.40 Deposit With State Treasurer.
- Section 293-A:15.01 Authority to Transact Business Required.
- Section 293-A:15.02 Consequences of Transacting Business Without Authority.
- Section 293-A:15.03 Application for Certificate of Authority.
- Section 293-A:15.04 Amended Certificate of Authority.
- Section 293-A:15.05 Effect of Certificate of Authority.
- Section 293-A:15.06 Corporate Name of Foreign Corporation.
- Section 293-A:15.07 Registered Office and Registered Agent of Foreign Corporation.
- Section 293-A:15.08 Change of Registered Office or Registered Agent of Foreign Corporation.
- Section 293-A:15.09 Resignation of Registered Agent of Foreign Corporation.
- Section 293-A:15.10 Service on Foreign Corporation.
- Section 293-A:15.20 Withdrawal of Foreign Corporation.
- Section 293-A:15.30 Revocation of Certificate of Authority.
- Section 293-A:15.31 Issuance of Notice of Revocation.
- Section 293-A:15.32 Appeal From Revocation.
- Section 293-A:16.01 Corporate Records.
- Section 293-A:16.02 Inspection of Records by Shareholders.
- Section 293-A:16.03 Scope of Inspection Right.
- Section 293-A:16.04 Court-Ordered Inspection.
- Section 293-A:16.20 Financial Statements for Shareholders.
- Section 293-A:16.21 Other Reports to Shareholders.
- Section 293-A:16.22 Annual Report for Secretary of State.
- Section 293-A:17.01 Application to Existing Domestic Corporations.
- Section 293-A:17.02 Application to Qualified Foreign Corporations.
- Section 293-A:17.03 Saving Provisions.
- Section 293-A:17.04 Severability.
- Section 293-A:2.01 Incorporators.
- Section 293-A:2.02 Articles of Incorporation.
- Section 293-A:2.03 Incorporation.
- Section 293-A:2.04 Liability for Preincorporation Transactions.
- Section 293-A:2.05 Organization of Corporation.
- Section 293-A:2.06 Bylaws.
- Section 293-A:2.07 Emergency Bylaws.
- Section 293-A:3.01 Purposes.
- Section 293-A:3.02 General Powers.
- Section 293-A:3.03 Emergency Powers.
- Section 293-A:3.04 Ultra Vires.
- Section 293-A:4.01 Corporate Name.
- Section 293-A:4.02 Reserved Name.
- Section 293-A:4.03 Registered Name.
- Section 293-A:4.04 Renewal of Registered Name.
- Section 293-A:5.01 Registered Office and Registered Agent.
- Section 293-A:5.02 Change of Registered Office or Registered Agent.
- Section 293-A:5.03 Resignation of Registered Agent.
- Section 293-A:5.04 Service on Corporation.
- Section 293-A:6.01 Authorized Shares.
- Section 293-A:6.02 Terms of Class or Series Determined by Board of Directors.
- Section 293-A:6.03 Issued and Outstanding Shares.
- Section 293-A:6.04 Fractional Shares.
- Section 293-A:6.20 Subscription for Shares Before Incorporation.
- Section 293-A:6.21 Issuance of Shares.
- Section 293-A:6.22 Liability of Shareholders.
- Section 293-A:6.23 Share Dividends.
- Section 293-A:6.24 Share Options.
- Section 293-A:6.25 Form and Content of Certificates.
- Section 293-A:6.26 Shares Without Certificates.
- Section 293-A:6.27 Restriction on Transfer of Shares and Other Securities.
- Section 293-A:6.28 Expense of Issue.
- Section 293-A:6.30 Shareholder's Preemptive Rights.
- Section 293-A:6.31 Corporation's Acquisition of its Own Shares.
- Section 293-A:6.40 Distributions to Shareholders.
- Section 293-A:7.01 Annual Meeting.
- Section 293-A:7.02 Special Meeting.
- Section 293-A:7.03 Court-Ordered Meeting.
- Section 293-A:7.04 Action Without Meeting.
- Section 293-A:7.05 Notice of Meeting.
- Section 293-A:7.06 Waiver of Notice.
- Section 293-A:7.07 Record Date.
- Section 293-A:7.20 Shareholders' List for Meeting.
- Section 293-A:7.21 Voting Entitlement of Shares.
- Section 293-A:7.22 Proxies.
- Section 293-A:7.23 Shares Held by Nominees.
- Section 293-A:7.24 Corporation's Acceptance of Votes.
- Section 293-A:7.25 Quorum and Voting Requirements for Voting Groups.
- Section 293-A:7.26 Action by Single and Multiple Voting Groups.
- Section 293-A:7.27 Greater Quorum or Voting Requirements.
- Section 293-A:7.28 Voting for Directors; Cumulative Voting.
- Section 293-A:7.30 Voting Trusts.
- Section 293-A:7.31 Voting Agreements.
- Section 293-A:7.32 Shareholder Agreements.
- Section 293-A:7.40 Definitions.
- Section 293-A:7.41 Standing.
- Section 293-A:7.42 Demand.
- Section 293-A:7.43 Stay of Proceedings.
- Section 293-A:7.44 Dismissal.
- Section 293-A:7.45 Discontinuance or Settlement.
- Section 293-A:7.46 Payment of Expenses.
- Section 293-A:7.47 Applicability to Foreign Corporations.
- Section 293-A:8.01 Requirement for and Duties of Board of Directors.
- Section 293-A:8.02 Qualifications of Directors.
- Section 293-A:8.03 Number and Election of Directors.
- Section 293-A:8.04 Election of Directors by Certain Classes of Shareholders.
- Section 293-A:8.05 Terms of Directors Generally.
- Section 293-A:8.06 Staggered Terms for Directors.
- Section 293-A:8.07 Resignation of Directors.
- Section 293-A:8.08 Removal of Directors by Shareholders.
- Section 293-A:8.09 Removal of Directors by Judicial Proceeding.
- Section 293-A:8.10 Vacancy on Board.
- Section 293-A:8.11 Compensation of Directors.
- Section 293-A:8.20 Meetings and Action of the Board.
- Section 293-A:8.21 Action Without Meeting.
- Section 293-A:8.22 Notice of Meeting.
- Section 293-A:8.23 Waiver of Notice.
- Section 293-A:8.24 Quorum and Voting.
- Section 293-A:8.25 Committees.
- Section 293-A:8.30 General Standards for Directors.
- Section 293-A:8.31 Director Conflict of Interest.
- Section 293-A:8.32 Loans to Directors.
- Section 293-A:8.33 Liability for Unlawful Distributions.
- Section 293-A:8.40 Required Officers.
- Section 293-A:8.41 Duties of Officers.
- Section 293-A:8.42 Standards of Conduct for Officers.
- Section 293-A:8.43 Resignation and Removal of Officers.
- Section 293-A:8.44 Contract Rights of Officers.
- Section 293-A:8.50 Definitions.
- Section 293-A:8.51 Authority to Indemnify.
- Section 293-A:8.52 Mandatory Indemnification.
- Section 293-A:8.53 Advance for Expenses.
- Section 293-A:8.54 Court-Ordered Indemnification.
- Section 293-A:8.55 Determination and Authorization of Indemnification.
- Section 293-A:8.56 Indemnification of Officers, Employees, and Agents.
- Section 293-A:8.57 Insurance.
- Section 293-A:8.58 Application of This Subdivision.
- Section 293-A:9.00 [Reserved.]
- CHAPTER 293-B — TREATMENT OF NEW HAMPSHIRE INVESTMENT TRUSTS
- Section 293-B:1 Purpose.
- Section 293-B:10 Applicability of Trust Law.
- Section 293-B:11 Certificate of Trust; Amendment; Cancellation.
- Section 293-B:12 Execution.
- Section 293-B:13 Filing.
- Section 293-B:14 Fees.
- Section 293-B:15 Collection of Fees; Administration.
- Section 293-B:16 Use of Names Regulated.
- Section 293-B:17 Merger and Consolidation.
- Section 293-B:18 Derivative Actions.
- Section 293-B:19 Indemnification.
- Section 293-B:2 Definitions.
- Section 293-B:20 Applicability.
- Section 293-B:21 Short Title.
- Section 293-B:22 Other Trusts not Affected.
- Section 293-B:23 Insurance not Affected.
- Section 293-B:3 Organization; Purposes.
- Section 293-B:4 Liability of Beneficial Owners and Trustees.
- Section 293-B:5 Legal Proceedings.
- Section 293-B:6 Rights of Beneficial Owners in Trust Property.
- Section 293-B:7 Management of a New Hampshire Investment Trust.
- Section 293-B:8 Trustee in State.
- Section 293-B:9 Existence of New Hampshire Investment Trust.
- CHAPTER 294 — BUSINESS CORPORATIONS
- CHAPTER 294-A — PROFESSIONAL CORPORATIONS
- Section 294-A:1 Definition; Professional Service; Professional Corporations.
- Section 294-A:10 Fair Value of the Shares.
- Section 294-A:11 Determination of Value by a Court.
- Section 294-A:12 Interest; Costs; Expenses.
- Section 294-A:13 Cancellation of Shares.
- Section 294-A:14 Shares Acquired by the Corporation.
- Section 294-A:15 Specific Enforcement in Superior Court.
- Section 294-A:16 Pension Benefits; Deferred Compensation.
- Section 294-A:17 Liability of Shareholders and Employees.
- Section 294-A:18 Professional Relationships; Privileged Communications.
- Section 294-A:19 Voting of Shares.
- Section 294-A:2 Permissible Purposes of Professional Corporations.
- Section 294-A:20 Directors and Officers.
- Section 294-A:21 Amendments to Articles of Incorporation.
- Section 294-A:22 Merger and Consolidation.
- Section 294-A:23 Termination of Professional Activities.
- Section 294-A:24 Involuntary Dissolution.
- Section 294-A:25 Admission of Foreign Professional Corporations.
- Section 294-A:26 Application for Certificate of Authority.
- Section 294-A:27 Revocation of Certificate of Authority.
- Section 294-A:28 Annual Report.
- Section 294-A:29 Effect of Incorporation Laws.
- Section 294-A:3 Prohibited Activities.
- Section 294-A:30 Application to Existing Corporations.
- Section 294-A:31 Effect of Repeal of Prior Acts.
- Section 294-A:4 General Powers.
- Section 294-A:5 Rendering Professional Services.
- Section 294-A:6 Right of Corporation to Acquire its own Shares.
- Section 294-A:7 Corporate Name.
- Section 294-A:8 Issuance and Transfer of Shares; Share Certificates.
- Section 294-A:9 Death or Disqualification of a Shareholder.
- CHAPTER 294-B — PRETENDED SALES
- Section 294-B:1 Pretended Sales.
- Section 294-B:10 Procedure.
- Section 294-B:11 Temporary Orders.
- Section 294-B:12 Injunctions, Costs.
- Section 294-B:2 Evidence.
- Section 294-B:3 Evidence, Intent.
- Section 294-B:4 Penalty.
- Section 294-B:5 Second Offense.
- Section 294-B:6 Completion of Offense.
- Section 294-B:7 Statement of Sale.
- Section 294-B:8 Refusal to Furnish Statement.
- Section 294-B:9 Injunctions.
- CHAPTER 294-C — FRAUDULENT OR UNAUTHORIZED ISSUE OF STOCK
- CHAPTER 294-D — NEW HAMPSHIRE DIGITAL SIGNATURE ACT
- CHAPTER 294-E — UNIFORM ELECTRONIC TRANSACTIONS ACT
- Section 294-E:1 Short Title.
- Section 294-E:10 Effect of Change or Error.
- Section 294-E:11 Notarization and Acknowledgment.
- Section 294-E:12 Retention of Electronic Records; Originals.
- Section 294-E:13 Admissibility in Evidence.
- Section 294-E:14 Automated Transaction.
- Section 294-E:15 Time and Place of Sending and Receipt.
- Section 294-E:16 Transferable Records.
- Section 294-E:17 Creation and Retention of Electronic Records and Conversion of Written Records by Governmental Agencies.
- Section 294-E:18 Acceptance and Distribution of Electronic Records by Governmental Agencies.
- Section 294-E:19 Interoperability.
- Section 294-E:2 Definitions.
- Section 294-E:20 Severability Clause.
- Section 294-E:3 Scope.
- Section 294-E:4 Prospective Application.
- Section 294-E:5 Use of Electronic Records and Electronic Signatures; Variation by Agreement.
- Section 294-E:6 Construction and Application.
- Section 294-E:7 Legal Recognition of Electronic Records, Electronic Signatures, and Electronic Contracts.
- Section 294-E:8 Provision of Information in Writing; Presentation of Records.
- Section 294-E:9 Attribution and Effect of Electronic Record and Electronic Signature.
- CHAPTER 295 — GENERAL POWERS OF CORPORATIONS
- Section 295:1 Exceptions.
- Section 295:10 Fees for Copies of Records, etc.
- Section 295:11 Reserved Power; Limitation.
- Section 295:2 Inclusions.
- Section 295:3 Powers.
- Section 295:4 First Meeting.
- Section 295:5 Bylaws.
- Section 295:6 Contracts.
- Section 295:7 Property.
- Section 295:7-a Bonds and Other Obligations.
- Section 295:7-b Power to Lease.
- Section 295:8 Taking Security.
- Section 295:9 Alteration of Date of Annual Meeting.
- CHAPTER 296 — DIVIDEND-PAYING CORPORATIONS
- Section 296:1 Corporations Included.
- Section 296:10 Sale Price.
- Section 296:11 Certificates.
- Section 296:12 Stockholder's Residence.
- Section 296:13 Stock Record.
- Section 296:14 Restraint of Sale.
- Section 296:15 Authority.
- Section 296:16 Conditions.
- Section 296:17 Certificate.
- Section 296:18 Exceptions.
- Section 296:19 Levying.
- Section 296:2 Time Limit for Organization.
- Section 296:20 Neglect to Pay.
- Section 296:21 Notice; Sale.
- Section 296:22 One Vote per Share.
- Section 296:23 Oath.
- Section 296:24 Unpaid Assessments.
- Section 296:25 By Representative, etc.
- Section 296:26 Proxies.
- Section 296:27 Limitation.
- Section 296:28 Penalty.
- Section 296:29 Inclusions.
- Section 296:3 Directors; President.
- Section 296:30 Stock not Paid in.
- Section 296:31 Payment for Stock.
- Section 296:32 Railroads.
- Section 296:33 Lists of Stockholders to be Filed.
- Section 296:34 Penalty, Neglect.
- Section 296:35 Penalty, Wilful Fault.
- Section 296:36 Effect of Return.
- Section 296:37 Certificate That Stock is Fully Paid.
- Section 296:38 Liability for Failure to File.
- Section 296:39 Place of Filing.
- Section 296:4 Amount; Par Value.
- Section 296:40 False Certificates, etc.
- Section 296:41 Executors, etc.
- Section 296:42 Contribution.
- Section 296:43 Recovery From Corporation.
- Section 296:5 Vote to Issue.
- Section 296:6 Payment; Certificate.
- Section 296:7 Increase, etc., of Stock.
- Section 296:8 Change of Par Value.
- Section 296:9 Classes.
- CHAPTER 297 — VOTING TRUSTS
- CHAPTER 298 — SUITS AGAINST STOCKHOLDERS
- CHAPTER 299 — CORPORATE MORTGAGES AND REORGANIZATION AFTER FORECLOSURE
- CHAPTER 300 — FOREIGN CORPORATIONS
- CHAPTER 301 — COOPERATIVE MARKETING AND RURAL ELECTRIFICATION ASSOCIATIONS
- Section 301:1 Definitions.
- Section 301:10 Adoption.
- Section 301:11 Subject Matter.
- Section 301:12 Regular.
- Section 301:13 Special.
- Section 301:14 Notice.
- Section 301:15 Number; Qualifications.
- Section 301:16 Election.
- Section 301:17 Primaries.
- Section 301:18 Nonmember Directors.
- Section 301:19 Vacancies.
- Section 301:2 Incorporators.
- Section 301:20 Directors' Contracts.
- Section 301:21 Executive Committee.
- Section 301:22 Election; Powers.
- Section 301:23 Bonds.
- Section 301:24 Compensation.
- Section 301:25 Membership.
- Section 301:26 Stock.
- Section 301:27 Individual Liability.
- Section 301:28 Voting.
- Section 301:29 Preferred Stock.
- Section 301:3 Powers.
- Section 301:30 Transfer of Voting Stock.
- Section 301:31 Marketing.
- Section 301:32 Damages, etc.
- Section 301:33 Equitable Remedies.
- Section 301:34 Landowners' Liability.
- Section 301:35 Payment in Stock.
- Section 301:36 Stock Ownership.
- Section 301:37 Warehousing Contracts.
- Section 301:38 Between Associations.
- Section 301:39 Commissioner of Agriculture, Markets, and Food, Duties and Powers.
- Section 301:4 Organization Certificate.
- Section 301:40 Annual Reports.
- Section 301:41 Forfeiture of Charter for Default.
- Section 301:42 Forbearance.
- Section 301:43 Use of Cooperative as Name.
- Section 301:43-a Use of Name Regulated.
- Section 301:44 Foreign Associations.
- Section 301:45 Adoption of Provisions.
- Section 301:46 Existing Contracts.
- Section 301:47 Interference With Contracts, etc.
- Section 301:48 Interference by Warehousemen.
- Section 301:49 Contracts Legal.
- Section 301:5 Amendments to Certificate.
- Section 301:50 Annual Fee.
- Section 301:51 Provisions Applicable.
- Section 301:52 Penalty.
- Section 301:53 Powers.
- Section 301:54 Application of Laws.
- Section 301:55 Reports.
- Section 301:56 Service, Right to.
- Section 301:57 Jurisdiction of Public Utilities Commission.
- Section 301:58 Validity of Public Utilities Commission Orders.
- Section 301:59 PURPA Jurisdiction.
- Section 301:6 Fees for Filing.
- Section 301:60 Consent to Jurisdiction.
- Section 301:61 Member Access to Records and Meetings.
- Section 301:62 Financial Responsibility.
- Section 301:63 Special Contracts.
- Section 301:7 Qualifications.
- Section 301:8 Associations.
- Section 301:9 Representation.
- CHAPTER 301-A — CONSUMERS' COOPERATIVE ASSOCIATIONS
- Section 301-A:1 Definitions.
- Section 301-A:10 Adoption of Bylaws.
- Section 301-A:11 Contents of Bylaws.
- Section 301-A:12 Membership Qualifications.
- Section 301-A:13 Payment of Capital; Prerequisite to Membership.
- Section 301-A:14 Issuance of Membership Certificates.
- Section 301-A:15 Transfer of Shares and Withdrawal From Membership.
- Section 301-A:16 Recall of Share and Membership Certificates.
- Section 301-A:17 Impairment of Solvency.
- Section 301-A:18 Attachment of Share and Membership Certificates.
- Section 301-A:19 Liability of Members.
- Section 301-A:2 Incorporation Under General Law.
- Section 301-A:20 Expulsion of Members.
- Section 301-A:21 Regular Meetings.
- Section 301-A:22 Special Meetings.
- Section 301-A:23 Notice of Meetings.
- Section 301-A:24 Voting.
- Section 301-A:25 Proxy Voting.
- Section 301-A:26 Restriction on Dividends.
- Section 301-A:27 Application of Franchise, License, and Corporation Taxes.
- Section 301-A:28 Distribution of Net Savings.
- Section 301-A:28-a Abandonment of Interest.
- Section 301-A:29 Bonding of Officers and Employees.
- Section 301-A:3 Application of General Corporation Law.
- Section 301-A:30 Annual Audit or Review.
- Section 301-A:31 Annual Report.
- Section 301-A:32 Revocation of Certificate of Organization.
- Section 301-A:32-a Grounds for Administrative Dissolution.
- Section 301-A:32-b Procedure for Administrative Dissolution.
- Section 301-A:33 Dissolution.
- Section 301-A:34 Use of Term ""Cooperative''.
- Section 301-A:35 Interference With Contracts.
- Section 301-A:36 Adoption of Chapter by Existing Cooperative Groups.
- Section 301-A:37 Foreign Corporations and Associations.
- Section 301-A:38 Merger.
- Section 301-A:39 Applicable Laws.
- Section 301-A:4 Powers of Association.
- Section 301-A:5 Organization Certificate.
- Section 301-A:6 Certificate.
- Section 301-A:7 Existence of Association.
- Section 301-A:8 Amendment of Certificate.
- Section 301-A:9 Filing Fee.
- CHAPTER 302 — REGISTRATION OF INSIGNIA
- CHAPTER 303 — PROPRIETORS OF COMMON LANDS
- Section 303:1 Bylaws.
- Section 303:10 Sale.
- Section 303:11 Place of Sale.
- Section 303:12 Sale of Part Shares.
- Section 303:13 Redemption.
- Section 303:14 Collector's Deed.
- Section 303:15 Confirmatory Votes.
- Section 303:16 Masonian Proprietors.
- Section 303:17 Warning Meeting by Justice.
- Section 303:18 Warrant.
- Section 303:19 Meeting Valid.
- Section 303:2 Meetings.
- Section 303:20 Copies of Proprietors' Records.
- Section 303:21 Custody of Records.
- Section 303:22 Lands in 2 Towns.
- Section 303:23 Records Filed With Secretary of State.
- Section 303:24 Redelivery of Records to Town.
- Section 303:25 Penalty for Violating Provisions as to Records.
- Section 303:26 Custodian's Copies of Records.
- Section 303:27 Effect.
- Section 303:28 Neglect to Make.
- Section 303:29 Secreting Board, etc.
- Section 303:3 Officers.
- Section 303:4 Qualifications.
- Section 303:5 Voting.
- Section 303:6 Assessments.
- Section 303:7 Apportionment; Warrant.
- Section 303:8 Notice.
- Section 303:9 Advertising Sale.